Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALVERLEY (2004) LIMITED
Company Information for

CALVERLEY (2004) LIMITED

CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
Company Registration Number
03447035
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Calverley (2004) Ltd
CALVERLEY (2004) LIMITED was founded on 1997-10-09 and has its registered office in Brighouse. The organisation's status is listed as "Active - Proposal to Strike off". Calverley (2004) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALVERLEY (2004) LIMITED
 
Legal Registered Office
CLIFTON HOUSE BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
HD6 4JJ
Other companies in LS27
 
Previous Names
PLAYGOLF (CALVERLEY) LIMITED17/06/2004
Filing Information
Company Number 03447035
Company ID Number 03447035
Date formed 1997-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-09-08 14:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALVERLEY (2004) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALVERLEY (2004) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BROOKBANK
Company Secretary 2007-02-09
JOHN STEPHEN BROOKSBANK
Director 2007-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH LIONEL WAKEFIELD FOX
Company Secretary 1998-01-08 2007-02-09
HUGH LIONEL WAKEFIELD FOX
Director 1998-01-08 2007-02-09
DAVID ANDREW CHRISTOPHER PIGGINS
Director 1998-01-08 2007-02-09
SUSAN ELIZABETH STONEMAN
Nominated Secretary 1997-10-09 1998-01-08
KEITH EDWARD LEWINGTON
Nominated Director 1997-10-09 1998-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN BROOKSBANK LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2017-02-17 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES (2014) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW (PHOENIX) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS (2014) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
JOHN STEPHEN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LANDFILL LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
JOHN STEPHEN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK ARTHINGTON QUARRY LIMITED Director 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK C.F.HARRIS LIMITED Director 2007-04-24 CURRENT 1934-07-26 Active
JOHN STEPHEN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Director 2007-02-09 CURRENT 1985-02-21 Active
JOHN STEPHEN BROOKSBANK BPC YORKSHIRE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BROOKSBANK SPRING WILLOWS LIMITED Director 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK PARK HOUSE LIMITED Director 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ADW PROPERTIES LTD Director 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JOHN STEPHEN BROOKSBANK HIGHLAND COVE LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROJECTS LIMITED Director 2004-10-29 CURRENT 2004-07-27 Active
JOHN STEPHEN BROOKSBANK DIGGER2HIRE LIMITED Director 2002-12-11 CURRENT 2000-11-13 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ASSOCIATED WASTE MANAGEMENT LIMITED Director 2002-12-11 CURRENT 2000-10-18 Active
JOHN STEPHEN BROOKSBANK EASY DIGGER LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW QUARRIES LIMITED Director 1995-09-19 CURRENT 1995-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-07DS01Application to strike the company off the register
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034470350004
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034470350005
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0109/10/15 ANNUAL RETURN FULL LIST
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-17AR0109/10/14 ANNUAL RETURN FULL LIST
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034470350005
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034470350004
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM C/O C/O Blackshaw Holdings Ltd St Bernard's Mill Gelderd Road Gildersome, Morley Leeds LS27 7NA
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-18AR0109/10/13 ANNUAL RETURN FULL LIST
2013-08-19AA01Previous accounting period extended from 30/11/12 TO 31/05/13
2012-10-19AR0109/10/12 ANNUAL RETURN FULL LIST
2012-10-19CH01Director's details changed for Mr John Stephen Brooksbank on 2011-11-05
2012-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/12 FROM Clifton House Clifton Mills Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-07AR0109/10/11 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-02AR0109/10/10 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-16AR0109/10/09 FULL LIST
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN BROOKBANK / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-03363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-01363sRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-26AUDAUDITOR'S RESIGNATION
2007-07-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/05
2007-07-02MISCSECTION 394
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: WESTFIELD HOUSE SCHOOL LANE PRIORS MARSTON RUGBY WARWICKSHIRE CV47 7RR
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW SECRETARY APPOINTED
2007-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-23225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-02-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-22RES13GUARANTEE/AGREEMENT 09/02/07
2007-01-20363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17CERTNMCOMPANY NAME CHANGED PLAYGOLF (CALVERLEY) LIMITED CERTIFICATE ISSUED ON 17/06/04
2003-10-27363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-07-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/02
2002-10-30363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-17363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-18363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
1999-10-28363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 52-54 THE GREEN BANBURY OXFORDSHIRE OX16 9AB
1998-10-22363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to CALVERLEY (2004) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALVERLEY (2004) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Satisfied CLYDESDALE BANK PLC
2014-09-03 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-02-23 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1998-06-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1998-06-03 Satisfied C H (CLUB) II LIMITED
Intangible Assets
Patents
We have not found any records of CALVERLEY (2004) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALVERLEY (2004) LIMITED
Trademarks
We have not found any records of CALVERLEY (2004) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVERLEY (2004) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as CALVERLEY (2004) LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CALVERLEY (2004) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALVERLEY (2004) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALVERLEY (2004) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.